Advanced company searchLink opens in new window

BABCOCK MARINE HOLDINGS (UK) LIMITED

Company number 05265569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Aug 2012 CERTNM Company name changed babcock marine holdings (uk) LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
21 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-15
21 Aug 2012 CONNOT Change of name notice
07 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
07 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
29 Dec 2011 AA Full accounts made up to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
07 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2011 CH01 Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010
21 Dec 2010 AA Full accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
24 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2010 CC04 Statement of company's objects
20 Aug 2010 SH20 Statement by directors
20 Aug 2010 CAP-SS Solvency statement dated 20/08/10
20 Aug 2010 SH19 Statement of capital on 20 August 2010
  • GBP 150,001,001
20 Aug 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The sum of £130000000 be credited to the company's profit and loss account 20/08/2010
06 Jul 2010 CH01 Director's details changed for Archibald Anderson Bethel on 22 June 2010
03 Jan 2010 AA Full accounts made up to 31 March 2009
04 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
10 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
05 Nov 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 November 2009
05 Nov 2009 CH01 Director's details changed for William Tame on 5 November 2009
20 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/10/2020 under section 1088 of the Companies Act 2006